CELESTIAL LABS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewSatisfaction of charge 123911570001 in full

View Document

19/09/2519 September 2025 NewTermination of appointment of John Partridge as a director on 2025-09-17

View Document

19/09/2519 September 2025 NewTermination of appointment of John Cabell Livingston Hopkins as a director on 2025-09-17

View Document

19/09/2519 September 2025 NewCessation of John Cabell Livingston Hopkins as a person with significant control on 2025-09-17

View Document

11/09/2511 September 2025 NewRegistration of charge 123911570001, created on 2025-09-10

View Document

08/09/258 September 2025 NewAppointment of Mr John Partridge as a director on 2025-09-04

View Document

23/07/2523 July 2025 Appointment of Mr Bernard O'rourke as a director on 2025-07-21

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

23/04/2523 April 2025 Unaudited abridged accounts made up to 2024-03-30

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

01/05/241 May 2024 Registered office address changed from C/O Business Control Ltd Red Lion Yard Odd Down Bath BA2 2PP England to Unit 38 Farleigh Road Norton St. Philip Bath BA2 7NG on 2024-05-01

View Document

15/04/2415 April 2024 Cessation of Tony Peter Martin as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Termination of appointment of Tony Peter Martin as a director on 2024-03-25

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

22/12/2222 December 2022 Cessation of Nick Kowalski as a person with significant control on 2022-05-25

View Document

22/12/2222 December 2022 Change of details for Mr Tony Peter Martin as a person with significant control on 2022-04-04

View Document

22/12/2222 December 2022 Change of details for Mr John Cabell Livingston Hopkins as a person with significant control on 2022-04-04

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

11/05/2211 May 2022 Second filing of a statement of capital following an allotment of shares on 2022-04-04

View Document

26/04/2226 April 2022 Resolutions

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY PETER MARTIN

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

08/01/208 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company